CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED

Register to unlock more data on OkredoRegister

CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04176235

Incorporation date

09/03/2001

Size

Full

Contacts

Registered address

Registered address

Ty Glyn Unit 1 Brecon Court, William Brown Close Llantarnam Industrial Park, Cwmbran, Gwent NP44 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon19/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2015
First Gazette notice for voluntary strike-off
dot icon20/01/2015
Application to strike the company off the register
dot icon07/09/2014
Full accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-01 no member list
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-01 no member list
dot icon29/10/2012
Full accounts made up to 2012-03-31
dot icon05/04/2012
Appointment of Mr Paul Powell as a secretary on 2012-04-01
dot icon05/04/2012
Termination of appointment of William John Courtney Piper as a secretary on 2012-03-31
dot icon05/04/2012
Registered office address changed from Head Office Heol Nantyreos Cross Hands Carmarthenshire SA14 6RJ on 2012-04-05
dot icon05/04/2012
Termination of appointment of Philip Charles Kenwyn Rees as a director on 2012-03-31
dot icon05/04/2012
Termination of appointment of Royston Phelps as a director on 2012-03-31
dot icon05/04/2012
Termination of appointment of Emrys Christopher Osborne as a director on 2012-03-31
dot icon05/04/2012
Termination of appointment of Kenneth Wayne Newton as a director on 2012-03-31
dot icon05/04/2012
Termination of appointment of Karl Albert Napieralla as a director on 2012-03-31
dot icon05/04/2012
Termination of appointment of Gareth Mills as a director on 2012-03-31
dot icon05/04/2012
Termination of appointment of Stephen Reginald Mckenzie as a director on 2012-03-31
dot icon05/04/2012
Termination of appointment of Rosemary Anne Lonsdale as a director on 2012-03-31
dot icon05/04/2012
Termination of appointment of David Gilbert as a director on 2012-03-31
dot icon05/04/2012
Termination of appointment of Caroline Enid Blackburn as a director on 2012-03-31
dot icon03/04/2012
Memorandum and Articles of Association
dot icon27/03/2012
Annual return made up to 2012-03-01 no member list
dot icon27/03/2012
Termination of appointment of Glyn Hywel Jones as a director on 2011-12-13
dot icon23/02/2012
Certificate of change of name
dot icon06/02/2012
Change of name notice
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon27/09/2011
Resolutions
dot icon28/03/2011
Annual return made up to 2011-03-01 no member list
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Termination of appointment of Martin Jones as a director
dot icon25/03/2010
Annual return made up to 2010-03-01 no member list
dot icon22/03/2010
Termination of appointment of Teerooven Soobaroyen as a director
dot icon22/03/2010
Director's details changed for Royston Phelps on 2010-03-22
dot icon22/03/2010
Director's details changed for Stephen Reginald Mckenzie on 2010-03-22
dot icon22/03/2010
Director's details changed for Gareth Mills on 2010-03-22
dot icon22/03/2010
Director's details changed for Glyn Hywel Jones on 2010-03-22
dot icon22/03/2010
Director's details changed for Martin Presdee Jones on 2010-03-22
dot icon22/03/2010
Director's details changed for Rosemary Anne Lonsdale on 2010-03-22
dot icon22/03/2010
Director's details changed for Karl Albert Napieralla on 2010-03-22
dot icon22/03/2010
Director's details changed for Kenneth Wayne Newton on 2010-03-22
dot icon22/03/2010
Director's details changed for Caroline Enid Blackburn on 2010-03-22
dot icon22/03/2010
Director's details changed for Raymond John Collier on 2010-03-22
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon24/04/2009
Director appointed caroline enid blackburn
dot icon27/03/2009
Annual return made up to 01/03/09
dot icon24/12/2008
Director appointed kenneth wayne newton
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon01/10/2008
Appointment terminated director ann collins
dot icon03/06/2008
Appointment terminated secretary patricia allingham
dot icon03/06/2008
Appointment terminated director richard thomas
dot icon03/06/2008
Director appointed major philip charles kenwyn rees
dot icon03/06/2008
Director appointed gareth mills
dot icon03/06/2008
Secretary appointed william john courtney piper
dot icon26/03/2008
Annual return made up to 01/03/08
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon24/03/2007
Annual return made up to 01/03/07
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
Director resigned
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon10/07/2006
Director resigned
dot icon14/03/2006
Annual return made up to 01/03/06
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon02/06/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon16/03/2005
Annual return made up to 01/03/05
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon16/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon24/03/2004
Annual return made up to 09/03/04
dot icon17/02/2004
Director resigned
dot icon19/11/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
Registered office changed on 07/10/03 from: unit 2A hendy industrial estate hendy carmarthenshire SA4 0XP
dot icon30/09/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon17/03/2003
Annual return made up to 09/03/03
dot icon01/03/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon14/02/2003
Director resigned
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon09/09/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon12/04/2002
Annual return made up to 09/03/02
dot icon03/08/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon30/04/2001
Director resigned
dot icon20/04/2001
Registered office changed on 20/04/01 from: wiliiam knox house britannic way llandarcy, neath county of neath SA10 6EL
dot icon09/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Gareth
Director
01/05/2008 - 31/03/2012
3
Davies, Stephen, Dr
Director
21/05/2001 - 26/06/2006
4
Mr Karl Albert Napieralla
Director
09/03/2001 - 31/03/2012
4
Pidgeon, Clive Alan
Director
21/05/2001 - 06/02/2004
2
Osborne, Emrys Christopher
Director
25/05/2007 - 31/03/2012
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED

CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED is an(a) Dissolved company incorporated on 09/03/2001 with the registered office located at Ty Glyn Unit 1 Brecon Court, William Brown Close Llantarnam Industrial Park, Cwmbran, Gwent NP44 3AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED?

toggle

CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED is currently Dissolved. It was registered on 09/03/2001 and dissolved on 19/05/2015.

Where is CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED located?

toggle

CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED is registered at Ty Glyn Unit 1 Brecon Court, William Brown Close Llantarnam Industrial Park, Cwmbran, Gwent NP44 3AB.

What does CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED do?

toggle

CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED?

toggle

The latest filing was on 19/05/2015: Final Gazette dissolved via voluntary strike-off.